SHIP STREET PROPERTIES LIMITED

Bourne House Bourne House, Carlisle, CA2 5XF, Cumbria
StatusDISSOLVED
Company No.04428137
CategoryPrivate Limited Company
Incorporated30 Apr 2002
Age22 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 4 months, 19 days

SUMMARY

SHIP STREET PROPERTIES LIMITED is an dissolved private limited company with number 04428137. It was incorporated 22 years, 1 month, 3 days ago, on 30 April 2002 and it was dissolved 11 years, 4 months, 19 days ago, on 15 January 2013. The company address is Bourne House Bourne House, Carlisle, CA2 5XF, Cumbria.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 15 Oct 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Jun 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patrick mccloskey

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary patrick mccloskey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / patrick mccluskey / 22/04/2008 / Title was: , now: mr; Surname was: mccluskey, now: mccloskey; HouseName/Number was: , now: 95; Street was: 17 douglas crescent, now: castle farm; Post Town was: edinburgh, now: shankill; Region was: , now: co. Dublin; Post Code was: EH12 5BA, now: ireland; Country was

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patrick doherty

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jul 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AAMD

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 21/04/05 from: island road barrow in furness cumbria LA14 2QN

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 26/09/02 from: 4TH floor cardinal house 20 st marys parsonage manchester M3 2LY

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 10/07/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENT PROVOCATIVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11192767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMAS PROPERTIES LIMITED

STRAW HILL COTTAGE MILL HILL,SHEFFIELD,S36 7GG

Number:08563473
Status:ACTIVE
Category:Private Limited Company

EMPIRE FUSION LIMITED

15 ACLAND ROAD,LONDON,NW2 5AX

Number:11826770
Status:ACTIVE
Category:Private Limited Company

JAPANESE LIMITED

SUITE 8 PMJ HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4ND

Number:11164837
Status:ACTIVE
Category:Private Limited Company

STARTREK LIMITED

C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ

Number:06834671
Status:ACTIVE
Category:Private Limited Company

SYNCSORT LIMITED

3RD FLOOR, THE PINNACLE,READING,RG1 1NH

Number:01373158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source